Background WavePink WaveYellow Wave

SAGE HOUSING GROUP LIMITED (11415740)

SAGE HOUSING GROUP LIMITED (11415740) is an active UK company. incorporated on 14 June 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. SAGE HOUSING GROUP LIMITED has been registered for 7 years. Current directors include BIRKBECK, Eleanor Stephanie Frances, KATAKY, Gemma Nandita, MORSHEAD, Katharine Maeve and 1 others.

Company Number
11415740
Status
active
Type
ltd
Incorporated
14 June 2018
Age
7 years
Address
5th Floor Orion House, London, WC2H 9EA
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BIRKBECK, Eleanor Stephanie Frances, KATAKY, Gemma Nandita, MORSHEAD, Katharine Maeve, VEISSE, Jeremie Arnaud Cedric
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAGE HOUSING GROUP LIMITED

SAGE HOUSING GROUP LIMITED is an active company incorporated on 14 June 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. SAGE HOUSING GROUP LIMITED was registered 7 years ago.(SIC: 68201)

Status

active

Active since 7 years ago

Company No

11415740

LTD Company

Age

7 Years

Incorporated 14 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

5th Floor Orion House 5 Upper St Martins Lane London, WC2H 9EA,

Previous Addresses

5th Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England
From: 22 November 2019To: 26 November 2019
4th Floor Manning House 22 Carlisle Place London SW1P 1JA United Kingdom
From: 14 June 2018To: 22 November 2019
Timeline

31 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Sept 19
Funding Round
Oct 20
Funding Round
Jan 21
Funding Round
Sept 21
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Jun 22
Funding Round
Dec 22
Funding Round
Dec 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Funding Round
Jun 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Jun 24
Funding Round
Sept 24
Funding Round
Jan 25
Funding Round
Jun 25
Funding Round
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Funding Round
Aug 25
Funding Round
Nov 25
Funding Round
Feb 26
21
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

FRISBY, Bridget

Active
5 Upper St Martins Lane, LondonWC2H 9EA
Secretary
Appointed 10 Dec 2019

BIRKBECK, Eleanor Stephanie Frances

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born December 1987
Director
Appointed 02 Feb 2023

KATAKY, Gemma Nandita

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born September 1983
Director
Appointed 07 Jun 2023

MORSHEAD, Katharine Maeve

Active
5 Upper St Martins Lane, LondonWC2H 9EA
Born October 1985
Director
Appointed 01 Jul 2025

VEISSE, Jeremie Arnaud Cedric

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born January 1990
Director
Appointed 02 Feb 2023

COOK, Joseph

Resigned
30 Finsbury Circus, LondonEC2M 7DT
Born January 1963
Director
Appointed 14 Jun 2018
Resigned 20 Sept 2019

KATAKY, Gemma Nandita

Resigned
5 Upper St Martins Lane, LondonWC2H 9EA
Born September 1983
Director
Appointed 14 Jun 2018
Resigned 02 Feb 2023

TAYLOR, Sydney Engelbert

Resigned
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born October 1967
Director
Appointed 07 Jun 2023
Resigned 01 Jul 2025

TAYLOR, Sydney Engelbert

Resigned
5 Upper St Martins Lane, LondonWC2H 9EA
Born October 1967
Director
Appointed 14 Jun 2018
Resigned 02 Feb 2023

Persons with significant control

1

Mr Stephen Allen Schwarzman

Active
345 Park Avenue, New YorkNY 10154
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2018
Fundings
Financials
Latest Activities

Filing History

52

Capital Allotment Shares
18 February 2026
SH01Allotment of Shares
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Capital Allotment Shares
14 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Capital Allotment Shares
21 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Capital Allotment Shares
11 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Capital Allotment Shares
20 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
23 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
13 June 2021
CS01Confirmation Statement
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 January 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Incorporation Company
14 June 2018
NEWINCIncorporation